Memorandum of Agreement – CIF Spring Package Revised July 2013 – Posted July 9, 2013

Memorandum of Agreement – CIF Spring Package April 29, 2013

Memorandum of Agreement – Assignment Network Rep 1 – Term Workforce March 5, 2013 to Dec 31, 2014

Supplementary Memorandum of Agreement – New CSR’s Jan 23, 2013

Memorandum of Agreement – New CSR’s Jan 18, 2013

Letter of Agreement – Extension of Special Rescheduled Vacation Days Trial Nov 29, 2012

Letter of Agreement – Incentive Program for Retention CSR’s Nov 29, 2012

Memorandum of Agreement Term Workforce Assignment Network Rep 1 – Oct 2, 2012

Memorandum of Agreement – FibreOP Exception Management Term – July 31, 2012

Memorandum of Agreement Hampton Temporary Reporting Centre – July 24, 2012

Letter of Agreement Flexconnect Credits – Posted June 22, 2012

Memorandum of Agreement – Grand Falls, NB Reporting Center – June 11, 2012

Memorandum of Agreement – Clarifying Intent of Article 30A.23 How Seniority is Calculated for CST 1(s) & CST II(s) – May 24, 2012

Memorandum of Agreement – New Corner Brook Temporary Fibre Reporting Centre – Posted May 1, 2102

Letter of Agreement – Trial Arrangement Min Hrs for Students Signed Jan 17 2012

Memorandum of Agreement – Term Workforce Dedicated to the FibreOP Build Team – Posted Feb 23/12

Memorandum of Agreement – New Reporting Centres in NB – Posted Feb 22/12

Memorandum of Agreement – Consumer Service Technician Project Term – Posted Feb 21/12

Letter of Agreement – Extension of the Special Rescheduled Vacation Days Trial – Posted Feb 14/12

Letter of Agreement – Extension of the Special Rescheduled Vacation Days Trial – Dec 23/11

Memorandum of Agreement – Student Work Sharing – Posted Nov 15/11

Memorandum of Agreement – Temporary Fibre Op Reporting Centre October 2011

Memorandum of Agreement Retirement Offer August 17, 2011

Letter of Agreement – Temporary Reassignment During Transition Period Associated with Retirement Offer August 9, 2011

Letter of Agreement – Requirement to Create Additional Fibre Op Project Term Workforce August 10, 2011

Memorandum of Agreement Friday Evening and Night Shifts Prior to Vacation August 9, 2011

Memorandum of Agreement CST Resource Pool Competitive Terms of Employment July 21, 2011

Memorandum of Agreement Term Workforce Two Dedicated to the Fibre Op Project July 5, 2011

CEPACC Letter of Agreement Special Rescheduled Vacation Days June 24, 2011

Memorandum of Agreement Mar 22/11 – Term Workforce Dedicated to the FibreOp Project

Memorandum of Agreement Nov 4/10 – Sales Incentive Program

Memorandum of Agreement July 28, 2010:

New Collective Agreement Language – CIF Process

New Collective Agreement Language – Classification Flexibility

New Collective Agreement Language – CST Resource Pool (“Pool”)

New Collective Agreement Language – Definition of SELQs

New Collective Agreement Language – Electronic Posting

New Collective Agreement Language – Exception Pay

New Collective Agreement Language – Probationary Employees

New Collective Agreement Language – Offshore Work

New Collective Agreement Language – Post-Employment Benefits

New Collective Agreement Language – Overtime Meals & Breaks

New Collective Agreement Language – Satisfactory Performance

New Collective Agreement Language – Temporary Reassignment

New Collective Agreement Language – Use of Banked Time in Summer

New Collective Agreement Language – Vacation Rescheduling

New Collective Agreement Language – Working Extra Time

New Collective Agreement Language – Bereavement

Letter of Agreement – Classification Flexibility by Geographic Area

Letter of Agreement – CST Competitive Wage Scale

Letter of Agreement – Transporting Generators

Letter of Agreement – Project Term Workforces

Letter of Agreement – Contact Centre Remote Monitoring

Letter of Agreement – Use of Retirees as Contractors

Letter of Agreement – Satisfactory Performance

Agreement on 12 Hour Shifts

Letter of Agreement – Restriction on Contracting Out

Letter of Agreement – Definition of Rural Areas

Letter of Agreement – Sales Incentive Program 

Memorandum of Agreement re Report Centre Closure March 4, 2010

Memorandum of Agreement re 685 Priestman Street March 4, 2010

Memorandum of Agreement re SELQ Grievance Settlement – Feb 2010

Agreement regarding Safety Footwear, Per Diems & Group Assured Access – May 2009

Agreement regarding the Limited Retirement Offer (LRO) – March 2009

Agreement regarding the 2010 Vancouver Olympic Winter Games – August 2008 + Addendum re Per Diem – September 2009

Agreement regarding 8 – 10 Hour Shifts on a Normal Basis – July 2008

Notice of Creation of the Atlantic Regional Test Centre Operation and Voice Test Communications Q & A – July 2008

10% Vacation Rounding Grievance Settlement Agreement – June 2008

Agreement Regarding Rest Periods, Paid Meal Breaks and OT Meal Allowances – June 2008

4 05 Agreement Reporting Centre Changes 2007

April 2008 Agreement CST 9 Month Temp Assignments Version 11

S 2 Addendum to Memorandum of Agreement Scope Positions